Background WavePink WaveYellow Wave

STRETTON WILLASTON LTD (08992653)

STRETTON WILLASTON LTD (08992653) is an active UK company. incorporated on 11 April 2014. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STRETTON WILLASTON LTD has been registered for 11 years. Current directors include BROWN, Andrew Crawford, CHANTLER, Simon.

Company Number
08992653
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Andrew Crawford, CHANTLER, Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON WILLASTON LTD

STRETTON WILLASTON LTD is an active company incorporated on 11 April 2014 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STRETTON WILLASTON LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

08992653

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

6 Beech Close Holmes Chapel Crewe Cheshire CW4 7QJ
From: 11 April 2014To: 24 September 2019
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Share Issue
Apr 21
Owner Exit
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Andrew Crawford

Active
Prestbury, MacclesfieldSK10 4ES
Born March 1965
Director
Appointed 11 Apr 2014

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 18 Feb 2021

CHANTLER, Edward Charles

Resigned
Wetreins Lane, StrettonCH3 6NY
Born October 1984
Director
Appointed 11 Apr 2014
Resigned 18 Feb 2021

Persons with significant control

5

3 Active
2 Ceased
Middlewich Road, NantwichCW5 6PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Beaudel Holdings Ltd

Active
Stone Road Business Park, Stoke On TrentST4 6SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2019

Mr Simon Chantler

Ceased
Middlewich Road, NantwichCW5 6PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Andrew Crawford Brown

Ceased
Middlewich Road, NantwichCW5 6PF
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Neil John Duncan Lamont

Active
Middlewich Road, NantwichCW5 6PF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Incorporation Company
11 April 2014
NEWINCIncorporation